Loading...
Waldron, William tt ZZ NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last ( Sex William J. Waldron ( Male Date of Death Age If Veteran of U.S. Armed Forces, January 4,2012 60 War or Dates Place of Death Hospital, Institution or Z City, Town or Village Glens Falls I Street Address Glens Falls Hospital p Manner of Death X Natural Cause Accident Homicide I I Suicide Undetermined Pending to Circumstances Investigation 0 W Medical Certifier Name Title 0 _ Frances C.Bollinger Address 100 Broad Street,Glens Falls,NY 12801 Death Certificate Filed District Number I Regi iip, umber City, Town or Village Glens Falls 5601 ❑Burial Date Cemetery or Crematory January 9,2012 Pine View Crematory Entombment Address Li Cremation Quaker Rd.,Queensbury,NY 12804 Date Place Removed Z Removal and/or Held O and/or Address H Hold Cl) O Date I Point of 1(35 I I Transportation 1 Shipment p by Common Destination Carrier Disinterment Date ' Cemetery Address Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Alexander-Baker Funeral Home 00035 Address 3809 Main Street,Warrensburg,NY 12885 Name of Funeral Firm Making Disposition or to Whom I— Remains are Shipped, If Other than Above 2 Address CL ul 0- Permission is hereby ranted to dispose of the human remains descri e a ovv i c ted. Date Issued 0/ S.20/Z Registrar of Vital Statistics (signature) District Number 5601 Place Glens Falls I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: H � W Date of Disposition i- It-(2 Place of Disposition !14 t{u,✓ ( Tariv .. 2 (address) W W (section) (lot num (grave number) or ' p Name of Sexton or Person in Char e of Premises 1i Z (please print) W Signature Title a eMq-14. (over) DOH-1555 (02/2004)